Advanced company searchLink opens in new window

WEALTH HARBOUR CONSULTING LTD

Company number 07242204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2019 AD01 Registered office address changed from C/O Wealth Harbour Service 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 10 September 2019
09 Sep 2019 LIQ02 Statement of affairs
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 December 2016
06 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
30 Jan 2017 AD01 Registered office address changed from C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT England to C/O Wealth Harbour Service 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 30 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
08 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Jun 2016 AD01 Registered office address changed from 23 Whitestone Way Weatherill House (Signia) Croydon CR0 4WF to C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT on 8 June 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 AD01 Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to 23 Whitestone Way Weatherill House (Signia) Croydon CR0 4WF on 7 May 2015
29 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
10 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
02 Jun 2013 CH01 Director's details changed for Mr Frank Netsai Mukahanana on 1 June 2013
09 Jan 2013 AA Total exemption full accounts made up to 31 December 2011